PARKDOVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARKDOVE LIMITED is a Private Limited Company from LONDON and has the status: Active.
PARKDOVE LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104622. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PARKDOVE LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104622. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PARKDOVE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EIGHTH FLOOR
LONDON
EC4A 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROSPECT SECRETARIES LIMITED | Corporate Secretary | 1995-09-25 | CURRENT | ||
MR KULWARN SINGH NAGRA | Oct 1961 | British | Director | 2021-04-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-09-21 UNTIL 1995-09-21 | RESIGNED | ||
MR RALPH ALAN OWEN STOCKWELL | Jan 1943 | British | Director | 1995-09-25 UNTIL 2017-04-28 | RESIGNED |
MR SIMON PAUL JENNINGS | Apr 1952 | British | Director | 1995-09-25 UNTIL 2017-03-31 | RESIGNED |
DAVID GRAINGER | Nov 1948 | British | Director | 2000-03-24 UNTIL 2004-03-31 | RESIGNED |
KENNETH WILLIAM DENT | Sep 1942 | British | Director | 1995-09-25 UNTIL 2000-03-24 | RESIGNED |
MR CHRISTOPHER JAN ANDREW BLISS | Aug 1957 | Austrian | Director | 1995-09-25 UNTIL 2021-12-31 | RESIGNED |
MR DAVID GEOFFREY BARKER | May 1960 | British | Director | 2004-03-31 UNTIL 2021-03-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-09-21 UNTIL 1995-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Christopher Jan Andrew Bliss And Christopher John Hawley | 2016-08-17 | 8/1957 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Grainger | 2016-04-06 - 2016-08-16 | 11/1948 | Ownership of shares 25 to 50 percent | |
Mr Ralph Alan Owen Stockwell | 2016-04-06 - 2016-08-16 | 1/1943 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PARKDOVE LIMITED | 2023-12-12 | 31-03-2023 | £2 equity |
Dormant Company Accounts - PARKDOVE LIMITED | 2022-12-23 | 31-03-2022 | £2 equity |
Accounts filed on 31-03-2021 | 2021-11-06 | 31-03-2021 | £2 equity |
Accounts filed on 31-03-2020 | 2021-03-12 | 31-03-2020 | £2 equity |
Accounts filed on 31-03-2019 | 2019-11-19 | 31-03-2019 | £2 equity |
Accounts filed on 31-03-2018 | 2018-11-20 | 31-03-2018 | £2 equity |
Accounts filed on 31-03-2017 | 2017-04-11 | 31-03-2017 | £2 equity |
Accounts filed on 31-03-2016 | 2016-11-02 | 31-03-2016 | £2 equity |
Dormant Company Accounts - PARKDOVE LIMITED | 2015-10-27 | 31-03-2015 | £2 equity |
Dormant Company Accounts - PARKDOVE LIMITED | 2014-12-03 | 31-03-2014 | £2 equity |